About

Registered Number: 02818899
Date of Incorporation: 18/05/1993 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 5 months ago)
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Palletline Logistics (Midlands) Ltd was setup in 1993, it's status at Companies House is "Dissolved". The company has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDS, David John 25 May 2004 28 October 2005 1
SOLTYS, John Anthony 01 August 2000 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RUSSETT, Jane Caroline 01 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
2.24B - N/A 11 August 2014
2.35B - N/A 21 July 2014
AD01 - Change of registered office address 10 March 2014
2.24B - N/A 17 February 2014
2.23B - N/A 01 October 2013
2.17B - N/A 12 September 2013
1.4 - Notice of completion of voluntary arrangement 06 August 2013
AD01 - Change of registered office address 29 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 July 2013
1.1 - Report of meeting approving voluntary arrangement 23 July 2013
2.12B - N/A 23 July 2013
MR04 - N/A 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 19 July 2012
1.1 - Report of meeting approving voluntary arrangement 22 May 2012
AA - Annual Accounts 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 27 October 2008
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
395 - Particulars of a mortgage or charge 16 January 2008
CERTNM - Change of name certificate 06 December 2006
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 24 January 1997
287 - Change in situation or address of Registered Office 04 November 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
AUD - Auditor's letter of resignation 18 September 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 20 March 1995
288 - N/A 18 October 1994
363s - Annual Return 09 September 1994
CERTNM - Change of name certificate 05 September 1994
RESOLUTIONS - N/A 02 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1994
287 - Change in situation or address of Registered Office 02 September 1994
123 - Notice of increase in nominal capital 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 01 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1993
288 - N/A 26 May 1993
NEWINC - New incorporation documents 18 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Fully Satisfied

N/A

Debenture 14 June 2011 Outstanding

N/A

Legal mortgage over shares 17 February 2011 Fully Satisfied

N/A

Debenture 06 January 2011 Outstanding

N/A

Debenture 27 June 2008 Fully Satisfied

N/A

Debenture 11 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.